Company NameCorrofast Coatings Limited
Company StatusDissolved
Company Number02401557
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameBenchmace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Stuart Falder
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(5 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillside Road
Knutsford
Cheshire
WA16 6TH
Secretary NameMr Stephen Brian Falder
NationalityBritish
StatusClosed
Appointed09 May 1995(5 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham View Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameMr Peter Frederick Dakin
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1995)
RoleManaging Director
Correspondence Address50 Ardleigh Court
Hutton Road Shenfield
Brentwood
Essex
CM15 8NA
Director NameMr Joseph Thompson Wright
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address5 Heathside Court
Sandbanks Road
Poole
Dorset
BH14 8HT
Secretary NameMr Joseph Thompson Wright
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1995)
RoleCompany Director
Correspondence Address5 Heathside Court
Sandbanks Road
Poole
Dorset
BH14 8HT

Location

Registered AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1H. Marcel Guest LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(4 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(4 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(4 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
12 January 2010Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
12 January 2010Annual return made up to 6 July 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 6 July 2008 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 6 July 2008 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 6 July 2008 with a full list of shareholders (3 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Accounts made up to 31 December 2008 (2 pages)
17 September 2007Return made up to 06/07/07; full list of members (6 pages)
17 September 2007Accounts made up to 31 December 2006 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 September 2007Return made up to 06/07/07; full list of members (6 pages)
11 January 2006Accounts made up to 31 December 2005 (2 pages)
11 January 2006Return made up to 06/07/05; full list of members (6 pages)
11 January 2006Accounts made up to 31 December 2004 (2 pages)
11 January 2006Return made up to 06/07/05; full list of members (6 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 January 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 August 2004Accounts made up to 31 December 2003 (2 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 August 2004Return made up to 06/07/04; full list of members (6 pages)
9 August 2004Accounts made up to 31 December 2002 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 August 2004Return made up to 06/07/04; full list of members (6 pages)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
13 March 2004Return made up to 06/07/03; full list of members (6 pages)
13 March 2004Return made up to 06/07/03; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 October 2002Accounts made up to 31 December 2001 (2 pages)
15 October 2002Return made up to 06/07/02; full list of members (6 pages)
15 October 2002Return made up to 06/07/02; full list of members (6 pages)
2 June 2002Return made up to 06/07/01; full list of members (6 pages)
2 June 2002Return made up to 06/07/01; full list of members (6 pages)
3 September 2001Accounts made up to 31 December 2000 (2 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
31 October 2000Accounts made up to 31 December 1999 (2 pages)
29 August 2000Return made up to 06/07/00; full list of members (6 pages)
29 August 2000Return made up to 06/07/00; full list of members (6 pages)
26 October 1999Accounts made up to 31 December 1998 (2 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 August 1999Return made up to 06/07/99; full list of members (6 pages)
27 August 1999Return made up to 06/07/99; full list of members (6 pages)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts made up to 31 December 1997 (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 September 1998Return made up to 06/07/98; no change of members (4 pages)
16 September 1998Return made up to 06/07/98; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 September 1997Return made up to 06/07/97; no change of members (4 pages)
2 September 1997Return made up to 06/07/97; no change of members (4 pages)
9 October 1996Full accounts made up to 31 December 1995 (7 pages)
9 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 August 1996Return made up to 06/07/96; full list of members (5 pages)
15 August 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 October 1995Return made up to 06/07/95; full list of members (6 pages)
10 October 1995Return made up to 06/07/95; full list of members (6 pages)
26 July 1995Registered office changed on 26/07/95 from: 40 langdale road hove sussex BN3 4HP (1 page)
26 July 1995Registered office changed on 26/07/95 from: 40 langdale road hove sussex BN3 4HP (1 page)
13 March 1995Registered office changed on 13/03/95 from: premier house,hinton rd bournemouth dorset BH1 2EF (1 page)
13 March 1995Registered office changed on 13/03/95 from: premier house,hinton rd bournemouth dorset BH1 2EF (1 page)